Gilston Park House Gilston
Harlow
Hertfordshire
CM20 2SF
Secretary Name | Mr Franco Del Basso |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2000(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 30 July 2008) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 High Street Puckeridge Ware Hertfordshire SG11 1RX |
Director Name | Mr Malcolm Roy Bass |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2000) |
Role | Chartered Accountant |
Correspondence Address | 2a Mailers Lane Manuden Bishops Stortford Hertfordshire CM23 1DP |
Secretary Name | Wendy Joy Elizabeth Hollis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2000) |
Role | Book Keeper |
Correspondence Address | Upalong Standon Road Little Hadham Ware Hertfordshire SG11 2DD |
Secretary Name | Suzanne Del Basso |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 December 2000) |
Role | Company Director |
Correspondence Address | 4 Broomer Place Cheshunt Hertfordshire EN8 9ER |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Palmerstone House Hallingbury Place Great Hallingbury Bishop's Stortford Hertfordshire CM22 7UE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Hallingbury |
Ward | Broad Oak & the Hallingburys |
Year | 2014 |
---|---|
Net Worth | -£12,683 |
Current Liabilities | £12,683 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2008 | Voluntary strike-off action has been suspended (1 page) |
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2007 | Voluntary strike-off action has been suspended (1 page) |
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2007 | Voluntary strike-off action has been suspended (1 page) |
3 October 2006 | Voluntary strike-off action has been suspended (1 page) |
4 July 2006 | Voluntary strike-off action has been suspended (1 page) |
31 January 2006 | Voluntary strike-off action has been suspended (1 page) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 November 2005 | Voluntary strike-off action has been suspended (1 page) |
2 August 2005 | Voluntary strike-off action has been suspended (1 page) |
5 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2005 | Voluntary strike-off action has been suspended (1 page) |
9 March 2005 | Application for striking-off (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: the garden house gilston park house gilston harlow hertfordshire CM20 2SF (1 page) |
15 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: the corn mill stanstead abbotts hertfordshire SG12 8XL (1 page) |
21 May 2002 | Return made up to 13/05/02; full list of members (6 pages) |
10 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 May 2001 | Return made up to 13/05/01; full list of members
|
20 December 2000 | Secretary resigned (1 page) |
12 October 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
12 October 2000 | Registered office changed on 12/10/00 from: 4 broomer place cheshunt waltham cross hertfordshire EN8 9ER (1 page) |
18 September 2000 | New director appointed (2 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: 2A mailers lane manuden bishops stortford hertfordshire CM23 1DP (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
6 July 2000 | Particulars of mortgage/charge (5 pages) |
5 July 2000 | Return made up to 13/05/00; full list of members (6 pages) |
4 July 2000 | Full accounts made up to 31 May 2000 (6 pages) |
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | Registered office changed on 24/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Secretary resigned (1 page) |
24 May 1999 | New director appointed (2 pages) |
13 May 1999 | Incorporation (13 pages) |